Search icon

PUPPISBRAS CORP. - Florida Company Profile

Company Details

Entity Name: PUPPISBRAS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PUPPISBRAS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000024986
FEI/EIN Number 45-4859643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156
Mail Address: 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIE SALAZAR, LISETTE R Agent 200 CRANDON BLVD., SUITE 311, KEY BISCAYNE, FL 33149
PUPPIO, FRANCO Director 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156
PUPPIO, FRANCO President 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156
PUPPIO, FRANCO Secretary 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-07-30 6200 ROLLING ROAD DRIVE, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-07-30 PIE SALAZAR, LISETTE R -
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 200 CRANDON BLVD., SUITE 311, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-30
Amendment 2012-07-30
Reg. Agent Resignation 2012-07-16
Domestic Profit 2012-03-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State